logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Irving Aronson

    Related profiles found in government register
  • Mr Irving Aronson
    South African born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, HA8 8NP

      IIF 1
    • 13-14 Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 2
    • 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 3
    • Flat 5.3, Pulse Apartments, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 4
    • Suite 363, 19 - 21 Crawford Street, London, W1H 1PJ, England

      IIF 5
    • Suite 363, 19 -21 Crawford Street, London, W1H 1PJ, England

      IIF 6
    • Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Irving Aronson
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 10
    • 13-14, Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 11
    • Flat 5, 158a, Mill Lane, Mill Lane, London, NW6 1TF, United Kingdom

      IIF 12
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 13
    • Suite 363, 19/21 Crawford Street, London, Greater London, W1H 1PJ, England

      IIF 14 IIF 15
    • Suite 363, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 16
  • Mr Irving Aronson
    South African born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • 19/21 Crawford Street Suite 363, Crawford Street, London, W1H 1PJ, England

      IIF 17
    • Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 18
  • Aronson, Irving
    South African born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aronson, Irving
    South African accountant born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Highview House, 165-167 Station Road, Edgware, Middlesex, HA8 7JU

      IIF 23
    • Charles House, 108 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 24
  • Aronson, Irving
    South African company director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, HA8 8NP, England

      IIF 25 IIF 26 IIF 27
    • Flat 2.2, The Pulse, 52 Lymington Road, London, NW6 1HQ, England

      IIF 29
    • Flat 2.2, The Pulse, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 30 IIF 31
    • Suite 363, 19-21 Crawford Street, London, W1H 1PJ

      IIF 32
    • Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 33
  • Aronson, Irving
    South African director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Holmside, Gillingham, Kent, ME7 4BD, United Kingdom

      IIF 34
    • 12, Hay Hill, Mayfair, London, W1J 6DQ, United Kingdom

      IIF 35
    • 13-14 Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 36
    • Flat 5.3, Pulse Apartments, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 37
    • Klaco House, 28 - 30 St. Johns Square, London, EC1M 4DN, England

      IIF 38 IIF 39
    • Suite 363, 19/21, Crawford Street, London, W1H 1PJ, England

      IIF 40
    • Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 41 IIF 42
  • Irving, Aronson
    British director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Mr Irving Aronson
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • Suite 363, 19-21 Crawford Street Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 44
    • Suite 363, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 45
  • Aaronson, Irving
    British accountant born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles House, 105 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 46
  • Aronson, Irving
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 47
    • Suite 363, 19/21 Crawford Street, London, Greater London, W1H 1PJ, England

      IIF 48 IIF 49
  • Aronson, Irving
    British company director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-14, Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 50
  • Aronson, Irving
    British director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 51
    • Suite 363, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 52
  • Aronson, Irving
    South African born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • 19/21 Crawford St. Suite 363, 19/21 Crawford Street Suite 363, London, W1H 1PJ, England

      IIF 53
    • 19/21 Crawford St. Suite 363, Crawford Street, London, W1H 1PJ, England

      IIF 54
  • Aronson, Irving
    South African company director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 55
  • Aronson, Irving
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • Suite 363, 19-21 Crawford Street Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 56
  • Aronson, Irving

    Registered addresses and corresponding companies
    • Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, HA8 8NP, England

      IIF 57 IIF 58
    • 13-14 Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 59
    • Flat 2.2, The Pulse, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 60
    • Flat 5.3, Pulse Apartments, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 37
  • 1
    888MARKETS.COM LTD
    13397886
    24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    ALGAERON LIMITED
    06662285
    Chartwell House, 292-294 Hale Lane, Edgware, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    ALTEROLA BIOTECH UK LTD
    - now 14035743 12052745
    KIMBERLEY DIAMONDS LIMITED
    - 2023-06-19 14035743
    ALTEROLA BIOTECH UK LTD
    - 2022-11-16 14035743 12052745
    24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-10 ~ now
    IIF 54 - Director → ME
  • 4
    AMBITION RESOURCE PARTNERS LTD
    12445430
    3 Assembly Square, Britannia Quay, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-02-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    B. C. HOLDINGS 2013 LIMITED
    08621548
    Chartwell House, 292-294 Hale Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    BEL ASSETS LTD
    11681762
    4385, 11681762: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-14 ~ 2020-11-06
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BELGRA ASSET MANAGEMENT LIMITED
    10352830
    Suite 363 19/21 Crawford Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-11-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-01-30 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    BELGRA FINTECH HOLDINGS LIMITED
    14934862
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-06-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    BOOTHWOOD DEVELOPMENTS LIMITED
    - now 10363457
    ASPREY EDUCATIONAL LIMITED - 2017-01-30
    13-14 Cashmere House, Golden Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-04-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    BULK AQUA LIMITED
    08216143
    Mowbray House, 58-70 Edgware Way, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 30 - Director → ME
  • 11
    CADIZ INVESTMENTS LTD
    11377791
    Suite 363 19/21 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 42 - Director → ME
  • 12
    DAVID ADAMS INTERNATIONAL LIMITED
    11405294
    Suite 363, 19/21 Crawford Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 40 - Director → ME
  • 13
    DIAMONDS OF KIMBERELY LIMITED
    14574232
    Suite 363 19-21 Crawford Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-06 ~ now
    IIF 21 - Director → ME
  • 14
    ECG (CALOT) LIMITED
    09327929
    Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-05 ~ 2015-01-05
    IIF 38 - Director → ME
  • 15
    HERTFORD PARK ESTATES LTD
    14951647
    Suite 363 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 16
    INVESTGLOBAL EUROPE LIMITED
    09327704
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-26 ~ 2015-01-05
    IIF 39 - Director → ME
  • 17
    ISAAC INTERNATIONAL TRADING LIMITED
    12813515
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-14 ~ 2020-10-22
    IIF 43 - Director → ME
  • 18
    IVORY MINT HOLDINGS CORP LIMITED
    - now 10365773
    IMHC LIMITED
    - 2018-05-14 10365773
    IVORY MINT HOLDINGS CORP LIMITED
    - 2018-04-28 10365773
    Suite 363 19/21 Crawford Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-09-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Has significant influence or control OE
  • 19
    KNIGHTSBRIDGE BELL PROPERTIES LIMITED
    15302102
    Suite 363 19/21 Crawford Street, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    2023-11-22 ~ 2025-10-24
    IIF 49 - Director → ME
    Person with significant control
    2023-11-22 ~ 2025-10-24
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 20
    LEWIS AND COMPANY INVESTMENTS LIMITED
    08372461
    2nd Floor Highview House, 165-167 Station Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 21
    LONDON GOLD LLC LIMITED
    10363537
    Suite 363 19-21 Crawford Street, London
    Active Corporate (2 parents)
    Officer
    2016-09-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 22
    LONDON PRIME INCOME PROPERTIES LTD
    11368340
    2 Holmside, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-17 ~ dissolved
    IIF 34 - Director → ME
  • 23
    LONDON PRIME RESIDENTIAL PROPERTIES LTD
    11365561
    12 Hay Hill, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 35 - Director → ME
  • 24
    MAYFAIR EQUITY INVESTOR PARTNERS LTD
    11390047
    Suite 363 19/21 Crawford Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-11-18 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 25
    MILLENNIUM CONSOLIDATED LIMITED
    09327911
    Suite 363 19-21 Crawford Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 26
    MILLENNIUM SUSTAINABLE HOMES LTD
    10999317
    19-21 Suite 363 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ dissolved
    IIF 37 - Director → ME
    2017-10-05 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 27
    MIRVIN INVESTMENTS LIMITED
    09923215
    Suite 363 19/21 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2015-12-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 28
    MUSKATEER HOLDINGS CORP. LIMITED
    08330439
    Mowbray House, 58-70 Edgware Way, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 31 - Director → ME
    2012-12-13 ~ dissolved
    IIF 60 - Secretary → ME
  • 29
    ONE MEDIA ENTERPRISES (UK) LIMITED
    09266230 08334965
    Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 28 - Director → ME
    2014-10-15 ~ dissolved
    IIF 58 - Secretary → ME
  • 30
    ONE MEDIA ENTERPRISES LIMITED
    08334965 09266230
    Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 27 - Director → ME
    2012-12-18 ~ dissolved
    IIF 57 - Secretary → ME
  • 31
    PERSISTENCE OIL AND GAS LTD
    11377782
    Suite 363 19/21 Crawford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 41 - Director → ME
  • 32
    SOUTH AFRICAN MINERALS LTD
    10787201
    19-21 Suite 363 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 36 - Director → ME
    2017-05-24 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 33
    SURREY BELL PROPERTIES LIMITED
    15302161
    Suite 363 19/21 Crawford Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 34
    TARGET ALLIANCE LONDON LIMITED
    08582290
    Chartwell House, 292-294 Hale Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 35
    THE LEWIS COMPANY ACQUISITIONS LIMITED
    08376741
    Charles House, 108 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 24 - Director → ME
  • 36
    THE LEWIS COMPANYS LIMITED
    08365444
    Charles House, 105 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 46 - Director → ME
  • 37
    WHITE KNIGHT ENERGY LIMITED
    16601128
    Suite 363 19-21 Crawford Street Crawford Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.